Norwich
Norfolk
NR4 6QR
Director Name | Mr Graham Frederick Michelli |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Mill Farm House Attleborough Road, Deopham Wymondham Norfolk NR18 9DQ |
Director Name | Mr Leonard David Gelernter |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 6 months (closed 05 August 2014) |
Role | Company Director |
Correspondence Address | Chenies House Woodbank The Drive Chorley Wood Hertfordshire WD3 4GZ |
Director Name | Stuart James Soloway |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2002(4 months, 1 week after company formation) |
Appointment Duration | 12 years, 3 months (closed 05 August 2014) |
Role | Retail Consultancy |
Country of Residence | England |
Correspondence Address | 11 Broadwood Avenue Ruislip Middlesex HA4 7XS |
Director Name | Mr Stephen Mark Fleming |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2007(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 05 August 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Silver Street Ashwell Baldock Herts SG7 5QL |
Secretary Name | Mr Stephen Mark Fleming |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 2007(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 05 August 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Silver Street Ashwell Baldock Herts SG7 5QL |
Director Name | Michael Richards |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 11 Saint Miles Alley Norwich Norfolk NR3 3DP |
Secretary Name | Anthony Sidney Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Orchard End Holton Oxford OX33 1PU |
Secretary Name | Michael Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 04 May 2004) |
Role | Company Director |
Correspondence Address | 11 Saint Miles Alley Norwich Norfolk NR3 3DP |
Director Name | Mr Anthony Colin Greenwood |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(2 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 September 2004) |
Role | Chartered Accountant |
Correspondence Address | 2 Brancaster Close Amington Tamworth Staffordshire B77 3QD |
Secretary Name | Mr Anthony Colin Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(2 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 September 2004) |
Role | Chartered Accountant |
Correspondence Address | 2 Brancaster Close Amington Tamworth Staffordshire B77 3QD |
Secretary Name | Christopher William Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 August 2007) |
Role | Company Director |
Correspondence Address | 23 Headington Close Gorleston Great Yarmouth Norfolk NR31 8DW |
Director Name | Christopher William Bond |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 August 2007) |
Role | Company Director |
Correspondence Address | 23 Headington Close Gorleston Great Yarmouth Norfolk NR31 8DW |
Website | www.nationalschoolwearcentres.co.uk |
---|
Registered Address | Begbies Traynor 32 Cornhill London EC3V 3BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,754,822 |
Gross Profit | £1,456,195 |
Net Worth | £185,422 |
Cash | £5,402 |
Current Liabilities | £1,782,214 |
Latest Accounts | 28 October 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
5 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
22 March 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
22 March 2012 | Receiver's abstract of receipts and payments to 29 February 2012 (2 pages) |
22 March 2012 | Receiver's abstract of receipts and payments to 29 February 2012 (2 pages) |
1 June 2011 | Receiver's abstract of receipts and payments to 10 April 2011 (2 pages) |
1 June 2011 | Receiver's abstract of receipts and payments to 10 April 2011 (2 pages) |
3 June 2010 | Receiver's abstract of receipts and payments to 10 April 2010 (2 pages) |
3 June 2010 | Receiver's abstract of receipts and payments to 10 April 2010 (2 pages) |
22 December 2009 | Receiver's abstract of receipts and payments to 10 April 2009 (3 pages) |
22 December 2009 | Receiver's abstract of receipts and payments to 10 April 2009 (3 pages) |
9 July 2008 | Administrative Receiver's report (13 pages) |
9 July 2008 | Administrative Receiver's report (13 pages) |
20 June 2008 | Statement of Affairs in administrative receivership following report to creditors (14 pages) |
20 June 2008 | Statement of Affairs in administrative receivership following report to creditors (14 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from ketteringham hall church road ketteringham norfolk NR18 9RS (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from ketteringham hall church road ketteringham norfolk NR18 9RS (1 page) |
22 April 2008 | Notice of appointment of receiver or manager (1 page) |
22 April 2008 | Notice of appointment of receiver or manager (1 page) |
13 March 2008 | Resolutions
|
13 March 2008 | Resolutions
|
13 March 2008 | Nc inc already adjusted 29/02/08 (1 page) |
13 March 2008 | Nc inc already adjusted 29/02/08 (1 page) |
8 January 2008 | Return made up to 19/12/07; full list of members (7 pages) |
8 January 2008 | Return made up to 19/12/07; full list of members (7 pages) |
28 October 2007 | Resolutions
|
28 October 2007 | Resolutions
|
14 September 2007 | New secretary appointed;new director appointed (2 pages) |
14 September 2007 | New secretary appointed;new director appointed (2 pages) |
6 September 2007 | Secretary resigned;director resigned (1 page) |
6 September 2007 | Secretary resigned;director resigned (1 page) |
10 July 2007 | Ad 19/06/07-19/06/07 £ si [email protected]=15 £ ic 375207/375222 (2 pages) |
10 July 2007 | Ad 19/06/07-19/06/07 £ si [email protected]=15 £ ic 375207/375222 (2 pages) |
5 June 2007 | Full accounts made up to 28 October 2006 (26 pages) |
5 June 2007 | Full accounts made up to 28 October 2006 (26 pages) |
25 May 2007 | Accounting reference date shortened from 31/01/07 to 31/10/06 (1 page) |
25 May 2007 | Accounting reference date shortened from 31/01/07 to 31/10/06 (1 page) |
13 March 2007 | Particulars of mortgage/charge (3 pages) |
13 March 2007 | Particulars of mortgage/charge (3 pages) |
23 January 2007 | Full accounts made up to 28 January 2006 (25 pages) |
23 January 2007 | Full accounts made up to 28 January 2006 (25 pages) |
22 January 2007 | Return made up to 19/12/06; full list of members (13 pages) |
22 January 2007 | Return made up to 19/12/06; full list of members (13 pages) |
3 November 2006 | Ad 11/10/06--------- £ si [email protected]=6 £ ic 375183/375189 (2 pages) |
3 November 2006 | Ad 11/10/06--------- £ si [email protected]=6 £ ic 375183/375189 (2 pages) |
5 September 2006 | Nc inc already adjusted 16/08/06 (1 page) |
5 September 2006 | Nc inc already adjusted 16/08/06 (1 page) |
5 September 2006 | Resolutions
|
15 June 2006 | Ad 05/06/06--------- £ si [email protected]=27 £ ic 375156/375183 (2 pages) |
15 June 2006 | Ad 05/06/06--------- £ si [email protected]=27 £ ic 375156/375183 (2 pages) |
8 June 2006 | Ad 27/04/06-27/04/06 £ si [email protected]=47 £ ic 375109/375156 (3 pages) |
8 June 2006 | Resolutions
|
8 June 2006 | Resolutions
|
8 June 2006 | Ad 27/04/06-27/04/06 £ si [email protected]=47 £ ic 375109/375156 (3 pages) |
8 June 2006 | Nc inc already adjusted 27/04/06 (1 page) |
8 June 2006 | Nc inc already adjusted 27/04/06 (1 page) |
26 May 2006 | Nc inc already adjusted 03/06/05 (1 page) |
26 May 2006 | Nc inc already adjusted 03/06/05 (1 page) |
24 January 2006 | Return made up to 19/12/05; full list of members (11 pages) |
24 January 2006 | Return made up to 19/12/05; full list of members (11 pages) |
8 July 2005 | Resolutions
|
8 July 2005 | Resolutions
|
7 July 2005 | Full accounts made up to 29 January 2005 (22 pages) |
7 July 2005 | Full accounts made up to 29 January 2005 (22 pages) |
23 June 2005 | Ad 03/03/05--------- £ si [email protected]=13 £ ic 375096/375109 (2 pages) |
23 June 2005 | Ad 03/03/05--------- £ si [email protected]=13 £ ic 375096/375109 (2 pages) |
21 February 2005 | Return made up to 19/12/04; full list of members (10 pages) |
21 February 2005 | Return made up to 19/12/04; full list of members (10 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New secretary appointed (2 pages) |
25 October 2004 | New secretary appointed (2 pages) |
27 September 2004 | Secretary resigned;director resigned (1 page) |
27 September 2004 | Secretary resigned;director resigned (1 page) |
30 July 2004 | New secretary appointed;new director appointed (3 pages) |
30 July 2004 | Secretary resigned;director resigned (2 pages) |
30 July 2004 | New secretary appointed;new director appointed (3 pages) |
30 July 2004 | Secretary resigned;director resigned (2 pages) |
5 July 2004 | Auditor's report (1 page) |
5 July 2004 | Re-registration of Memorandum and Articles (7 pages) |
5 July 2004 | Resolutions
|
5 July 2004 | Auditor's statement (1 page) |
5 July 2004 | Balance Sheet (1 page) |
5 July 2004 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 July 2004 | Resolutions
|
5 July 2004 | Declaration on reregistration from private to PLC (1 page) |
5 July 2004 | Application for reregistration from private to PLC (1 page) |
5 July 2004 | Re-registration of Memorandum and Articles (7 pages) |
5 July 2004 | Auditor's report (1 page) |
5 July 2004 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 July 2004 | Application for reregistration from private to PLC (1 page) |
5 July 2004 | Declaration on reregistration from private to PLC (1 page) |
5 July 2004 | Balance Sheet (1 page) |
5 July 2004 | Auditor's statement (1 page) |
21 June 2004 | Full accounts made up to 31 January 2004 (15 pages) |
21 June 2004 | Full accounts made up to 31 January 2004 (15 pages) |
21 January 2004 | Return made up to 19/12/03; full list of members
|
21 January 2004 | Return made up to 19/12/03; full list of members
|
17 October 2003 | Registered office changed on 17/10/03 from: highcliffe house 411-413 lymington road highcliffe dorset BH23 5EN (1 page) |
17 October 2003 | Registered office changed on 17/10/03 from: highcliffe house 411-413 lymington road highcliffe dorset BH23 5EN (1 page) |
30 April 2003 | Full accounts made up to 31 January 2003 (13 pages) |
30 April 2003 | Full accounts made up to 31 January 2003 (13 pages) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Secretary resigned (1 page) |
22 January 2003 | Return made up to 19/12/02; full list of members (9 pages) |
22 January 2003 | Return made up to 19/12/02; full list of members (9 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
12 March 2002 | Particulars of mortgage/charge (3 pages) |
12 March 2002 | Registered office changed on 12/03/02 from: orchard end holton oxford oxfordshire OX33 1PU (1 page) |
12 March 2002 | Accounting reference date extended from 31/12/02 to 31/01/03 (1 page) |
12 March 2002 | Accounting reference date extended from 31/12/02 to 31/01/03 (1 page) |
12 March 2002 | Particulars of mortgage/charge (3 pages) |
12 March 2002 | Registered office changed on 12/03/02 from: orchard end holton oxford oxfordshire OX33 1PU (1 page) |
11 February 2002 | Nc inc already adjusted 16/01/02 (1 page) |
11 February 2002 | Nc inc already adjusted 16/01/02 (1 page) |
11 February 2002 | Ad 16/01/02--------- £ si [email protected]=355449 £ ic 100/355549 (2 pages) |
11 February 2002 | Resolutions
|
11 February 2002 | Resolutions
|
11 February 2002 | Ad 16/01/02--------- £ si [email protected]=355449 £ ic 100/355549 (2 pages) |
18 January 2002 | New director appointed (3 pages) |
18 January 2002 | New director appointed (3 pages) |
17 January 2002 | Company name changed baklava LIMITED\certificate issued on 17/01/02 (2 pages) |
17 January 2002 | Company name changed baklava LIMITED\certificate issued on 17/01/02 (2 pages) |
19 December 2001 | Incorporation (17 pages) |
19 December 2001 | Incorporation (17 pages) |